Beechdean Homes Limited ROMSEY


Beechdean Homes started in year 2014 as Private Limited Company with registration number 08938939. The Beechdean Homes company has been functioning successfully for ten years now and its status is active. The firm's office is based in Romsey at Fairview The Drove, Lower Common Road. Postal code: SO51 6BT. Since July 9, 2015 Beechdean Homes Limited is no longer carrying the name Fair Oak.

The company has 3 directors, namely Gerard P., Lee B. and Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 13 March 2014 and Gerard P. has been with the company for the least time - from 5 July 2021. As of 26 April 2024, there were 2 ex directors - Susan P., Gerard P. and others listed below. There were no ex secretaries.

Beechdean Homes Limited Address / Contact

Office Address Fairview The Drove, Lower Common Road
Office Address2 West Wellow
Town Romsey
Post code SO51 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938939
Date of Incorporation Thu, 13th Mar 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Gerard P.

Position: Director

Appointed: 05 July 2021

Lee B.

Position: Director

Appointed: 24 September 2015

Peter T.

Position: Director

Appointed: 13 March 2014

Susan P.

Position: Director

Appointed: 24 September 2015

Resigned: 05 July 2021

Gerard P.

Position: Director

Appointed: 13 March 2014

Resigned: 24 September 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we identified, there is Pkt Strategy Limited from Salsibury, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Drove Solutions Limited that entered Romsey, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pkt Strategy Limited

St Mary's House Hetherhampton, Salsibury, Wiltshire, SP2 8PU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06045714
Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Drove Solutions Limited

Fairview The Drove, West Wellow, Romsey, SO51 6BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08845165
Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Gerard P.

Notified on 5 July 2021
Ceased on 5 July 2021
Nature of control: significiant influence or control

Lee B.

Notified on 13 March 2017
Ceased on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 13 March 2017
Ceased on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fair Oak July 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100-2 765       
Balance Sheet
Cash Bank On Hand 2 702323 6892 01842 924436 10770 62654 387758 755
Current Assets100394 062875 5121 480 1282 439 7912 615 3472 727 0292 046 1951 843 537
Debtors1002 4551 59511 14916 964131 093210 65085 098875 894
Net Assets Liabilities    336 004640 626598 507799 5711 633 510
Other Debtors 2 4551 59511 14916 96417 31260 00023 818829 153
Property Plant Equipment       398199
Total Inventories 388 905550 2281 466 9612 379 9032 048 1472 445 7531 906 710208 888
Cash Bank In Hand 2 702       
Stocks Inventory 388 905       
Reserves/Capital
Called Up Share Capital100150       
Profit Loss Account Reserve -2 915       
Shareholder Funds100-2 765       
Other
Accumulated Depreciation Impairment Property Plant Equipment       199398
Average Number Employees During Period 33333354
Bank Borrowings Overdrafts 138 525338 000689 518250 173  1 058 350 
Corporation Tax Payable       47 073195 700
Creditors 396 827737 9531 347 9992 103 7871 398 1922 128 5221 246 946210 188
Increase From Depreciation Charge For Year Property Plant Equipment       199199
Net Current Assets Liabilities100-2 765137 559132 129336 0042 038 818598 507799 2491 633 349
Other Creditors 258 302365 130658 4811 805 7911 398 1922 128 5221 199 87314 488
Payments To Related Parties        800 000
Property Plant Equipment Gross Cost       597 
Provisions For Liabilities Balance Sheet Subtotal       7638
Total Assets Less Current Liabilities100-2 765137 559132 129336 0042 038 818598 507799 6471 633 548
Trade Debtors Trade Receivables     113 781150 65061 28046 741
Bank Borrowings 138 525338 000689 518250 173    
Creditors Due Within One Year 396 827       
Number Shares Allotted 50       
Other Taxation Social Security Payable  34 823 47 82371 438 47 073 
Par Value Share 1       
Secured Debts 138 525       
Share Capital Allotted Called Up Paid10050       
Other Remaining Borrowings     1 398 192   
Total Additions Including From Business Combinations Property Plant Equipment       597 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control March 13, 2017
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements